Search icon

FARKAS CITRUS NURSERY II, LLC - Florida Company Profile

Company Details

Entity Name: FARKAS CITRUS NURSERY II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FARKAS CITRUS NURSERY II, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Feb 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L11000022148
FEI/EIN Number 275071295

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5610 APRIL LANE, PLANT CITY, FL, 33567, US
Mail Address: 5610 APRIL LANE, PLANT CITY, FL, 33567, US
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARKAS GEORGE LJR Managing Member 5610 APRIL LANE, PLANT CITY, FL, 33567
FARKAS GEORGE LJr. Agent 5610 APRIL LANE, PLANT CITY, FL, 33567

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-01-20 FARKAS, GEORGE L, Jr. -
CHANGE OF MAILING ADDRESS 2014-04-14 5610 APRIL LANE, PLANT CITY, FL 33567 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 5610 APRIL LANE, PLANT CITY, FL 33567 -
LC AMENDMENT 2014-04-14 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 5610 APRIL LANE, PLANT CITY, FL 33567 -
LC DISSOCIATION MEM 2014-03-28 - -

Documents

Name Date
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
LC Amendment 2014-04-14
CORLCDSMEM 2014-03-28
ANNUAL REPORT 2013-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2079577808 2020-05-22 0455 PPP 5640 April Lane, Plant City, FL, 33567-1702
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14153.22
Loan Approval Amount (current) 14153.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 528986
Servicing Lender Name Farm Credit of Central Florida, ACA
Servicing Lender Address 115 South Missouri Avenue Suite 400, Lakeland, FL, 33815
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33567-1702
Project Congressional District FL-15
Number of Employees 3
NAICS code 111421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 528986
Originating Lender Name Farm Credit of Central Florida, ACA
Originating Lender Address Lakeland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14315.3
Forgiveness Paid Date 2021-07-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State